WB DEVELOPMENTS (SALFORD) LIMITED
Status | DISSOLVED |
Company No. | 08538460 |
Category | Private Limited Company |
Incorporated | 21 May 2013 |
Age | 11 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Feb 2023 |
Years | 1 year, 3 months, 26 days |
SUMMARY
WB DEVELOPMENTS (SALFORD) LIMITED is an dissolved private limited company with number 08538460. It was incorporated 11 years, 24 days ago, on 21 May 2013 and it was dissolved 1 year, 3 months, 26 days ago, on 16 February 2023. The company address is 25 Farringdon Street, London, EC4A 4AB.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 May 2022
Action Date: 03 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2021
Action Date: 03 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-03
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
New address: 25 Farringdon Street London EC4A 4AB
Old address: 1st Floor Nq Building 47 Bengal Street Manchester Lancashire M4 6BB
Change date: 2020-03-17
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 13 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 13 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 31 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085384600003
Documents
Mortgage satisfy charge full
Date: 31 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085384600004
Documents
Accounts with accounts type full
Date: 25 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination secretary company with name termination date
Date: 19 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Shaw
Termination date: 2019-11-18
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type full
Date: 07 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2018
Action Date: 05 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-05
Charge number: 085384600004
Documents
Accounts with accounts type small
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daren Whitaker
Change date: 2018-02-06
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-30
Officer name: Mr Daren Whitaker
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Mar 2016
Action Date: 14 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-03-14
Charge number: 085384600003
Documents
Mortgage satisfy charge full
Date: 08 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085384600001
Documents
Mortgage satisfy charge full
Date: 07 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085384600002
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2015
Action Date: 28 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-28
Charge number: 085384600002
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Oct 2015
Action Date: 28 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085384600001
Charge creation date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change person secretary company with change date
Date: 19 Jul 2013
Action Date: 16 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Shaw
Change date: 2013-07-16
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 16 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daren Whitaker
Change date: 2013-07-16
Documents
Change registered office address company with date old address
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-18
Old address: Flint Glass Works 64 Jersey Street Ancoats Manchester Lancashire M4 6JW
Documents
Some Companies
15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU
Number: | 11699659 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXFORD PROJECT SEVICES LIMITED
WEST FLEXFORD FARM WEST FLEXFORD LANE,GUILDFORD,GU3 2JW
Number: | 09376444 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ
Number: | 08719291 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HIGH CROSS,TRURO,TR1 2AJ
Number: | 11434877 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWHAVEN AND SEAFORD SAILING CLUB LIMITED(THE)
CLUBHOUSE,SEAFORD,BN25 2QR
Number: | 01290424 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 THE MOORINGS,NORTH FERRIBY,HU14 3ED
Number: | 11520992 |
Status: | ACTIVE |
Category: | Private Limited Company |